№ files_lp_3_process_9_68612
File format: docx
Character count: 7062
File size: 134 KB
This document outlines the procedure and requirements for applying for grants from the South Haven Community Foundation, including necessary forms, attachments, and project criteria.
Note:
Year
Theme:
Grant application process, non-profit funding
Document Type:
Grant application form
Organization / Institution:
South Haven Community Foundation
Author:
South Haven Community Foundation
Target Audience:
Non-profit organizations, municipal governments, schools
Period of Validity:
Ongoing
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Institution:
Yale University; Yale New Haven Health System
Document type:
Administrative request form
Subject area:
Human subjects research oversight
Regulatory framework:
U.S. federal human research protection regulations
Responsible body:
Institutional Review Board
Related system:
IRES IRB
Intended users:
Principal Investigators; Unaffiliated Investigators
Scope:
Authorization and oversight of unaffiliated investigators
Jurisdiction:
United States
Ethical standards referenced:
Belmont Report; HHS 45 CFR 46; FDA 21 CFR 50; HIPAA
Approval authority:
Yale/YNHHS Institutional Signatory Official
Year:
2023
Region / City:
Minnesota
Subject:
Notification system for incarcerated individuals
Document Type:
Request Form
Organization:
Minnesota Department of Corrections
Author:
Minnesota Department of Corrections
Target Audience:
Victims, family members, and concerned community members
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2018
Region / City:
Not specified
Topic:
Finance, Budget, Membership, Committee Procedures, Voucher Program
Document Type:
Meeting Minutes
Organization:
GLHC
Author:
Katrina Urista, Erin EVE, Toni Young, Megan Rhodes, Haven Kim
Target Audience:
Committee members, Board members
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Description:
Finance meeting minutes covering budget allocation, membership updates, voucher program, and committee activities.
Year:
2026
Region / City:
Winter Haven, Florida
Subject:
Water Resource Management
Document Type:
Resolution
Authority / Institution:
City/County Commission
Author:
City/County Commission
Target Audience:
General Public, Local Government Officials, Environmental Agencies
Period of Validity:
Ongoing
Date of Adoption:
Not specified
Date of Amendments:
Not specified
Year:
1940s
Region / City:
New Orleans
Topic:
Theatre, Southern Gothic, Symbolism, Social Change, American Dream
Document type:
Analytical Essay
Institution:
N/A
Author:
N/A
Target Audience:
Theatre students, Scholars of American Literature
Period of validity:
N/A
Approval date:
N/A
Date of changes:
N/A
Note:
Contextual description
Year:
2022
Period:
May–June 2022
Location:
New Haven
Venues:
New Haven Bock; New Haven Lions; New Haven - American Legion
Document Type:
Game schedule
Sport:
Youth baseball / softball
Divisions:
Pixie; Atom; Deb; Petite 1; Petite 2; Bantam 1; Bantam 2; Midget; Junior
Content:
Dates; Days; Start times; End times; Visitor teams; Home teams; Playing surface; Division
Organization:
Rotary Club of New Haven
Chartered:
1917
Club No.:
6740
District:
7980
Affiliated Organization:
Rotary International
District Governor:
Trish Pearson
Club President:
Marybeth Marino
Membership Chair:
Joe Strilbyckij
Meeting Time:
Tuesdays 12:15 pm
Meeting Location:
The Graduate Club, 155 Elm Street, New Haven, Connecticut
Mailing Address:
P.O. Box 1737, New Haven, CT 06507-1737
Website:
www.newhaven-rotary.org
Document Type:
Confidential membership application form with organizational overview
Activities Mentioned:
Rotary Youth Olympics; Literacy Projects; Annual Beach Clean up; Yale Rotaract and Interact Youth Clubs; Warm Coats for Students; Turkey Drive at Thanksgiving; Scholarships for High School Seniors
Membership Option:
Corporate Membership Option
Year:
2025–2026
Location:
East Haven, Connecticut
Organization:
Town of East Haven Senior & Social Services
Address:
91 Taylor Ave, East Haven, CT 06512
Phone:
203-468-3277
Administering Agency:
Community Action Agency of New Haven (CAANH)
Program Type:
Energy Assistance Program
Benefit Type:
One-time utility bill credit
Processing Authority:
CAANH in New Haven
Application Processing Time:
Up to 45 business days
Eligibility Criteria:
Residency in East Haven required; income limits based on household size
Income Guidelines:
1 person – $47,764.00; 2 persons – $62,460.00; 3 persons – $77,157.00; 4 persons – $91,854.00
Required Documentation:
Gas bill (if applicable), current electric bill, household documentation for all members age 18 or older
Appointment Policy:
Scheduled appointment required; arrivals more than 10 minutes late must reschedule
Related Utility Providers:
The United Illuminating Company; Southern Connecticut Gas Company
Additional Contact:
CT Info Line 2-1-1
Target Population:
Residents of East Haven
Seasonal Scope:
Winter heating season
Year:
2023
Region / City:
Online
Topic:
Sexual Assault Prevention
Document Type:
Guide
Institution:
Utica College
Author:
Not specified
Target Audience:
Faculty/Staff
Validity Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Other Information:
Access to technical support
Context:
A guide for faculty and staff at Utica College on how to register and use the Haven Program, an online course designed to educate about sexual assault prevention.
Organization:
West Haven Housing Authority (WHHA)
Document Type:
Policy
Subject:
Reasonable Accommodation for Persons with Disabilities
Geographic Scope:
West Haven, Connecticut
Contact Person:
Meagan Golde
Contact Phone:
203-934-8671 ext. 111
Applicability:
WHHA Residents and Household Members
Response Timeframe:
Within 10 Business Days
Appeal Process:
Informal Hearing or Grievance within 10 Days of Denial
Definitions Included:
Disability; Reasonable Accommodation; Undue Financial and Administrative Burden; Fundamental Alteration
Legal Context:
Equal Access to Housing Programs and Services
Year:
2023
Region / City:
West Haven, Connecticut, USA
Theme:
Healthcare Facility Renovation
Document Type:
Construction Project Scope
Organization / Institution:
VA Connecticut Healthcare System
Project Number:
689-12-051
Author / Contractor:
Not specified
Target Audience:
VA Project Management, Contractors
Implementation Period:
Project commencement after award; field work schedule per approval
Approval Date:
Not specified
Modifications / Updates:
N/A
Safety and Compliance Standards:
OSHA, VA Design Guide, Federal, State, and Local codes
Key Components:
Metal stud partitioned offices, HVAC, electrical, IT cabling, fire alarm systems, painting, ceiling system retrofitting, turnkey construction
Warranty:
One-year parts and labor, one-year factory warranty on equipment
Year:
2018
Region:
Rhode Island, USA
Topic:
Elder abuse and protection
Document type:
Reference manual
Organization:
Saint Elizabeth Community
Author:
Saint Elizabeth Haven for Elder Justice
Target audience:
Direct service providers, first responders, legal and health professionals
Funding:
U.S. Department of Justice, Office on Violence Against Women, Grant No. 2018-EW-AX-K002
Definitions included:
Capacity to consent, caretaker, vulnerable person, power of attorney, guardianship
Resources:
Emergency contacts, shelters, legal services, elder assistance programs
Crime laws referenced:
RI Adult Protective Services law, RI General Law 46-66
Reporting instructions:
How to report elder and vulnerable adult abuse
Year:
2025
Month:
April
Volume:
21
Issue:
4
Club Number:
56559
District Number:
96550PD1
Founded:
3rd December 2003
Commissioned:
3rd January 2004
Type:
Club Newsletter
Organization:
Camden Haven Combined Probus Club
President:
Bill L
Target Audience:
Club Members
Meetings:
General meetings on 2nd Wednesday of each month, Committee meetings on 1st Wednesday of each month
Guest Speaker:
Auriol Royds
Events:
Lunch at Byabarra Café, Ten Pin Bowling, Players Theatre outing, overnight trip to Coffs Harbour
Welfare Officers:
Beryl F, Beryl S
Interest Groups:
Movie Goers, Canasta, Morning Tea gatherings
Key Dates:
9th April 2025, 16th April 2025, 28th May 2025, 14th May 2025, 25th May 2025, 16-18th September 2025
Organisation:
Port of Milford Haven
Department:
HSSE Department, Milford Haven Port Authority
Document type:
Contractor questionnaire and code of conduct declaration
Purpose:
Health, safety and environmental assessment of contractors participating in tenders involving construction or related works
Applicable regulations:
Health and Safety at Work Act 1974; Management of Health and Safety at Work Regulations 1999; CDM Regulations 2015
Industry sector:
Maritime port operations and construction works
Geographical scope:
Milford Haven, Pembrokeshire, United Kingdom
Intended respondents:
Prospective contractors and construction service providers
Submission recipient:
HSSE Department, Milford Haven Port Authority
Address for submission:
Gorsewood Drive, Milford Haven, Pembrokeshire SA73 3EP
Submission method:
Postal submission or email to [email protected]
Required supporting documents:
Health and safety policy, risk assessments, curriculum vitae of responsible personnel, insurance certificates, accreditation certification, construction phase plan examples
Evaluation process:
HSSE Department review within ten working days with pass or fail determination
Compliance requirement:
Agreement with the Port’s Contractor Code of Conduct and adherence to health, safety and environmental legislation
Year:
2022
Region / City:
Wilmington
Topic:
Historic Preservation
Document Type:
Application Instructions
Organization / Institution:
Historic Wilmington Foundation
Author:
Historic Wilmington Foundation
Target Audience:
Property Owners
Effective Period:
Ongoing
Approval Date:
April 2022
Amendment Date:
N/A
Note:
Year
Theme:
Child development, Early Years Education
Document type:
Progress Check
Target audience:
Parents, caregivers, childcare providers
Contextual description:
A progress check document assessing the developmental milestones of a child at age two, focusing on key areas such as communication, physical, social, and emotional development, completed by the childcare provider.
Year:
2019
Region / City:
San Francisco
Theme:
Audit
Document Type:
Meeting Minutes
Organization:
San Francisco State University Foundation
Author:
Don Nasser, Jeff Wilson, Don Endo, Greg Cosko, David L. Simon, Val Dolcini, Venesia Thompson-Ramsay, Tammie Ridgell, Vicky Lee, Kim McCormick, Angela Hans, Ravi Karra
Target Audience:
Audit Committee Members, University Staff
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Context:
This document is a meeting minutes report detailing the discussions and actions taken by the Audit Committee of the San Francisco State University Foundation during its meeting held on July 26, 2019.
Year:
2017
Region / City:
San Francisco
Topic:
Audit Committee Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Chair
Target Audience:
Committee Members, University Officials, Audit Partners
Period of Validity:
N/A
Approval Date:
September 29, 2017
Date of Last Revision:
N/A
Contextual Description:
Meeting minutes detailing the discussions and decisions of the San Francisco State University Foundation Audit Committee meeting held on September 29, 2017, regarding audited financials and related matters.
Year:
2018
Region / City:
San Francisco
Topic:
Audit Committee Meeting
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Greg Cosko, Don Endo, Robert Nava, Venesia Thompson-Ramsay, Vicky Lee, Tammie Ridgell, Kim McCormick, Angela Hans
Target Audience:
Audit Committee Members, Foundation Management
Period of Validity:
2017-2018
Approval Date:
October 4, 2018
Date of Changes:
None